IMPETUS TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

28/06/2328 June 2023 Satisfaction of charge 1 in full

View Document

22/06/2322 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM BICKLEY MOSS COTTAGE BICKLEY MOSS BICKLEY MOSS MALPAS CHESHIRE SY13 4JF UNITED KINGDOM

View Document

29/05/2029 May 2020 SECRETARY'S CHANGE OF PARTICULARS / KAY HOLDEN / 29/05/2020

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILLIP HOLDEN / 29/05/2020

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/10/1521 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW MALTAS

View Document

20/10/1120 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID MALTAS / 01/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PHILLIP HOLDEN / 01/10/2009

View Document

09/11/099 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT LESLIE

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM CASTLE FARM CHOLMONDELEY CHESHIRE SY14 8AQ

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/02/0311 February 2003 COMPANY NAME CHANGED EPOS AND COMPUTER MAINTENANCE LI MITED CERTIFICATE ISSUED ON 11/02/03

View Document

19/11/0219 November 2002 £ NC 50000/51000 21/10/02

View Document

19/11/0219 November 2002 £ NC 55000/56000 21/10/02

View Document

19/11/0219 November 2002 £ NC 52000/53000 21/10/02

View Document

19/11/0219 November 2002 £ NC 53000/54000 21/10/02

View Document

19/11/0219 November 2002 £ NC 51000/52000 21/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

19/11/0219 November 2002 NC INC ALREADY ADJUSTED 21/10/02

View Document

19/11/0219 November 2002 £ NC 54000/55000 21/10/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: BICKLEY MOSS COTTAGE BICKLEY MOSS NR. MALPAS CHESHIRE, SY14 8EG

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/02/9726 February 1997 AUDITOR'S RESIGNATION

View Document

16/12/9616 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9616 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 01/10/96; CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

24/01/9324 January 1993 REGISTERED OFFICE CHANGED ON 24/01/93 FROM: 23 DEPENBECH CLOSE MALPAS CHESHIRE SY14 8QS

View Document

01/10/921 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

05/10/905 October 1990 SECRETARY RESIGNED

View Document

01/10/901 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company